Everingham
York
North Yorkshire
YO42 4JA
Secretary Name | Martin Clive Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Sutton Park Sutton Upon Derwent York North Yorkshire YO41 4JY |
Director Name | Mr Jason Peter Gandy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(2 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 20 December 2002) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Beech House Back Lane, Wigginton York North Yorkshire YO32 2ZH |
Director Name | Darren Charles Rigg |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2000) |
Role | IT Director |
Correspondence Address | 11 Lilbourne Drive York North Yorkshire YO30 6PY |
Director Name | Martin Clive Ward |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 3 Sutton Park Sutton Upon Derwent York North Yorkshire YO41 4JY |
Director Name | Roger Snowden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 33 Bentcliffe Avenue Leeds West Yorkshire LS17 6QJ |
Director Name | Miss Beverley Webster |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 June 2002) |
Role | Company Director |
Correspondence Address | Sylvester Mews Whitley Lane Grenoside Sheffield S35 8RQ |
Secretary Name | Brian Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(5 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 April 2002) |
Role | Company Director |
Correspondence Address | Birch Howe Ferney Green Bowness On Windermere Cumbria LA23 3ES |
Secretary Name | Mr Ian Gillings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 2003) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Golden Eye Bradda East Port Erin Isle Of Man IM9 6QB |
Director Name | Alexander John Kirkby Dawson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 December 2004) |
Role | Insurance Broker |
Correspondence Address | Hazel Bank Hollow The Orchards Roecliffe Boroughbridge North Yorkshire YO51 9NQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.oneeventsolutions.co.uk |
---|
Registered Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,402,151 |
Net Worth | £55,705 |
Cash | £291,739 |
Current Liabilities | £785,620 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2014 | Administrator's abstract of receipts and payments to 19 June 2014 (2 pages) |
11 August 2014 | Administrator's abstract of receipts and payments to 18 July 2014 (2 pages) |
11 August 2014 | Administrator's abstract of receipts and payments to 18 July 2014 (2 pages) |
11 August 2014 | Administrator's abstract of receipts and payments to 19 June 2014 (2 pages) |
7 August 2014 | Notice of discharge of Administration Order (3 pages) |
7 August 2014 | Notice of discharge of Administration Order (3 pages) |
17 February 2014 | Administrator's abstract of receipts and payments to 19 December 2013 (2 pages) |
17 February 2014 | Administrator's abstract of receipts and payments to 19 December 2013 (2 pages) |
14 August 2013 | Administrator's abstract of receipts and payments to 19 June 2013 (2 pages) |
14 August 2013 | Administrator's abstract of receipts and payments to 19 June 2013 (2 pages) |
25 February 2013 | Administrator's abstract of receipts and payments to 19 December 2012 (5 pages) |
25 February 2013 | Administrator's abstract of receipts and payments to 19 December 2012 (5 pages) |
4 February 2013 | Administrator's abstract of receipts and payments to 5 September 2012 (2 pages) |
4 February 2013 | Administrator's abstract of receipts and payments to 5 September 2012 (2 pages) |
4 February 2013 | Administrator's abstract of receipts and payments to 5 September 2012 (2 pages) |
18 July 2012 | Administrator's abstract of receipts and payments to 19 June 2012 (2 pages) |
18 July 2012 | Administrator's abstract of receipts and payments to 19 June 2012 (2 pages) |
22 February 2012 | Administrator's abstract of receipts and payments to 19 December 2011 (2 pages) |
22 February 2012 | Administrator's abstract of receipts and payments to 19 December 2011 (2 pages) |
27 July 2011 | Administrator's abstract of receipts and payments to 19 June 2011 (2 pages) |
27 July 2011 | Administrator's abstract of receipts and payments to 19 June 2011 (2 pages) |
2 February 2011 | Administrator's abstract of receipts and payments to 19 December 2010 (2 pages) |
2 February 2011 | Administrator's abstract of receipts and payments to 19 December 2010 (2 pages) |
6 July 2010 | Administrator's abstract of receipts and payments to 19 June 2010 (2 pages) |
6 July 2010 | Administrator's abstract of receipts and payments to 19 June 2010 (2 pages) |
29 January 2010 | Administrator's abstract of receipts and payments to 19 December 2009 (2 pages) |
29 January 2010 | Administrator's abstract of receipts and payments to 19 December 2009 (2 pages) |
18 August 2009 | Administrator's abstract of receipts and payments to 19 June 2009 (2 pages) |
18 August 2009 | Administrator's abstract of receipts and payments to 19 June 2009 (2 pages) |
10 February 2009 | Administrator's abstract of receipts and payments to 19 December 2008 (2 pages) |
10 February 2009 | Administrator's abstract of receipts and payments to 19 December 2008 (2 pages) |
14 August 2008 | Administrator's abstract of receipts and payments to 19 June 2008 (2 pages) |
14 August 2008 | Administrator's abstract of receipts and payments to 19 June 2008 (2 pages) |
15 February 2008 | Administrator's abstract of receipts and payments (2 pages) |
15 February 2008 | Administrator's abstract of receipts and payments (2 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: ernst & young po box 61 cloth hall court 14 king street leeds LS1 2JN (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: ernst & young po box 61 cloth hall court 14 king street leeds LS1 2JN (1 page) |
18 August 2007 | Administrator's abstract of receipts and payments (2 pages) |
18 August 2007 | Administrator's abstract of receipts and payments (2 pages) |
7 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
7 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
7 August 2006 | Administrator's abstract of receipts and payments (2 pages) |
7 August 2006 | Administrator's abstract of receipts and payments (2 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
10 February 2006 | Administrator's abstract of receipts and payments (3 pages) |
10 February 2006 | Administrator's abstract of receipts and payments (3 pages) |
16 August 2005 | Administrator's abstract of receipts and payments (3 pages) |
16 August 2005 | Administrator's abstract of receipts and payments (3 pages) |
10 February 2005 | Administrator's abstract of receipts and payments (3 pages) |
10 February 2005 | Administrator's abstract of receipts and payments (3 pages) |
3 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
3 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
12 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
12 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
20 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
20 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Secretary resigned (1 page) |
28 March 2003 | Notice of result of meeting of creditors (4 pages) |
28 March 2003 | Notice of result of meeting of creditors (4 pages) |
24 February 2003 | Statement of administrator's proposal (49 pages) |
24 February 2003 | Statement of administrator's proposal (49 pages) |
10 January 2003 | Administration Order (4 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Administration Order (4 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: 5TH floor west riding house albion street leeds LS1 5AA (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: 5TH floor west riding house albion street leeds LS1 5AA (1 page) |
2 January 2003 | Notice of Administration Order (1 page) |
2 January 2003 | Notice of Administration Order (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
27 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
27 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
15 May 2002 | Full accounts made up to 30 November 2001 (12 pages) |
15 May 2002 | Full accounts made up to 30 November 2001 (12 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 February 2002 | Company name changed ward evans direct LIMITED\certificate issued on 08/02/02 (2 pages) |
8 February 2002 | Company name changed ward evans direct LIMITED\certificate issued on 08/02/02 (2 pages) |
27 December 2001 | Return made up to 17/05/01; full list of members (6 pages) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | Return made up to 17/05/01; full list of members (6 pages) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | New secretary appointed (2 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: station house hull road, dunnington york north yorkshire YO19 5LP (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: station house hull road, dunnington york north yorkshire YO19 5LP (1 page) |
16 February 2001 | Full accounts made up to 30 November 2000 (11 pages) |
16 February 2001 | Full accounts made up to 30 November 2000 (11 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
12 June 2000 | Return made up to 17/05/00; full list of members
|
12 June 2000 | Return made up to 17/05/00; full list of members
|
11 February 2000 | Full accounts made up to 30 November 1999 (11 pages) |
11 February 2000 | Full accounts made up to 30 November 1999 (11 pages) |
2 February 2000 | Full accounts made up to 30 November 1998 (11 pages) |
2 February 2000 | Full accounts made up to 30 November 1998 (11 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: station house common road dunnington york (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: station house common road dunnington york (1 page) |
4 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
4 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
1 June 1999 | Company name changed company choice direct LIMITED\certificate issued on 02/06/99 (2 pages) |
1 June 1999 | Company name changed company choice direct LIMITED\certificate issued on 02/06/99 (2 pages) |
1 March 1999 | Accounting reference date shortened from 31/05/99 to 30/11/98 (1 page) |
1 March 1999 | Accounting reference date shortened from 31/05/99 to 30/11/98 (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
7 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1998 | Full accounts made up to 31 May 1998 (12 pages) |
30 September 1998 | Full accounts made up to 31 May 1998 (12 pages) |
9 June 1998 | Return made up to 17/05/98; no change of members
|
9 June 1998 | Return made up to 17/05/98; no change of members
|
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
7 August 1997 | Full accounts made up to 31 May 1997 (8 pages) |
7 August 1997 | Full accounts made up to 31 May 1997 (8 pages) |
2 July 1997 | Company name changed business line direct LIMITED\certificate issued on 03/07/97 (2 pages) |
2 July 1997 | Company name changed business line direct LIMITED\certificate issued on 03/07/97 (2 pages) |
8 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
8 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
14 January 1997 | Particulars of mortgage/charge (6 pages) |
14 January 1997 | Particulars of mortgage/charge (6 pages) |
15 December 1996 | Resolutions
|
15 December 1996 | Resolutions
|
20 August 1996 | Full accounts made up to 31 May 1996 (8 pages) |
20 August 1996 | Full accounts made up to 31 May 1996 (8 pages) |
4 August 1996 | Return made up to 17/05/96; full list of members (6 pages) |
4 August 1996 | Return made up to 17/05/96; full list of members (6 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | Director resigned (1 page) |
25 May 1995 | Secretary resigned (1 page) |
25 May 1995 | New secretary appointed (2 pages) |
25 May 1995 | Director resigned (1 page) |
25 May 1995 | Secretary resigned (1 page) |
25 May 1995 | New secretary appointed (2 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 May 1995 | Registered office changed on 24/05/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 May 1995 | Incorporation (8 pages) |
17 May 1995 | Incorporation (8 pages) |